London
EC2V 7HN
Director Name | David Ralph Chalk |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2016(96 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Kathryn Frances Warren |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2019(99 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Donald Cecil McCrickard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 24 August 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Crowpits House Wilderness Lane Hadlow Down East Sussex TN22 4HB |
Director Name | Mr John Anthony Burns |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 1995) |
Role | Group Finance Director |
Correspondence Address | 60 Lombard Street London EC3V 9DN |
Director Name | Sir Nicholas Proctor Goodison |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 June 1999) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chesterfield Street London W1X 7HF |
Secretary Name | Peter William Stuart Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Pine Copse Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Peter Ellwood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 June 1999) |
Role | Bank Chief Executive |
Correspondence Address | Catesby House Lower Catesby Daventry Northamptonshire NN11 6LF |
Secretary Name | Luke Henry Walter March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | White Cottage Wildhern Andover Hampshire SP11 0JE |
Director Name | Hugh Ronald Freedberg |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(74 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Ikaya Garden Close Givons Grove Leatherhead Surrey KT22 8LT |
Director Name | Mr Robert Charles Carefull |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(76 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Matthews Avenue Surbiton Surrey KT6 6JJ |
Secretary Name | Michael Roger Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(76 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Mr Andrew James Constantine |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(79 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cresswell Road Twickenham Middlesex TW1 2DZ |
Director Name | John Peter Gillbe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(79 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 5 Maori Road Guildford Surrey GU1 2EG |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(82 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 10 Convent Close Beckenham Kent BR3 5GD |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(89 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Richard Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(89 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 22 March 2017(97 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 01 December 2017(97 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 2020) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2011(91 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 2017) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | lloydsbankinggroup.com |
---|---|
Telephone | 01732 374200 |
Telephone region | Sevenoaks |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
400m at £0.2 | Lloyds Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,206,000 |
Net Worth | £591,091,000 |
Cash | £28,406,000 |
Current Liabilities | £1,129,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 September 2020 | Termination of appointment of Paul Gittins as a secretary on 8 September 2020 (1 page) |
8 January 2020 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 8 January 2020 (2 pages) |
8 January 2020 | Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB (2 pages) |
8 January 2020 | Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB (2 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Appointment of a voluntary liquidator (4 pages) |
7 January 2020 | Declaration of solvency (5 pages) |
6 November 2019 | Appointment of Mrs Kathryn Frances Warren as a director on 5 November 2019 (2 pages) |
5 November 2019 | Secretary's details changed for Mr Paul Gittins on 4 November 2019 (1 page) |
2 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
7 December 2017 | Appointment of Mr Paul Gittins as a secretary on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Paul Gittins as a secretary on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 1 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 1 December 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 March 2017 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 22 March 2017 (2 pages) |
24 March 2017 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 22 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 22 March 2017 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
6 January 2016 | Appointment of Mr David Ralph Chalk as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Ralph Chalk as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr David Ralph Chalk as a director on 6 January 2016 (2 pages) |
3 December 2015 | Termination of appointment of Richard Warren as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Richard Warren as a director on 30 November 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of company's objects (2 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of company's objects (2 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 September 2013 | Company name changed tsb hill samuel bank holding company LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Change of name notice (2 pages) |
23 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2013 | Company name changed tsb hill samuel bank holding company LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Change of name notice (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Mr Richard Warren on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Richard Warren on 19 March 2013 (2 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for David John Joyce on 26 March 2012 (2 pages) |
2 April 2012 | Director's details changed for David John Joyce on 26 March 2012 (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
8 August 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
8 August 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
29 January 2010 | Termination of appointment of John Gillbe as a director (1 page) |
29 January 2010 | Termination of appointment of John Gillbe as a director (1 page) |
28 January 2010 | Appointment of Mr Richard Warren as a director (2 pages) |
28 January 2010 | Appointment of Mr Richard Warren as a director (2 pages) |
10 November 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
10 November 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
6 November 2009 | Director's details changed for David John Joyce on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for David John Joyce on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for David John Joyce on 1 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
30 September 2009 | Appointment terminated director andrew constantine (1 page) |
30 September 2009 | Appointment terminated director andrew constantine (1 page) |
6 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / david joyce / 17/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / david joyce / 17/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / andrew constantine / 10/02/2009 (2 pages) |
25 February 2009 | Director's change of particulars / andrew constantine / 10/02/2009 (2 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (6 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
17 December 2002 | Director's particulars changed (2 pages) |
17 December 2002 | Director's particulars changed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
1 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
3 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
17 November 1999 | Application for reregistration from PLC to private (1 page) |
17 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Re-registration of Memorandum and Articles (13 pages) |
17 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 November 1999 | Application for reregistration from PLC to private (1 page) |
17 November 1999 | Re-registration of Memorandum and Articles (13 pages) |
17 November 1999 | Resolutions
|
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 May 1999 | Return made up to 20/04/99; full list of members (11 pages) |
13 May 1999 | Return made up to 20/04/99; full list of members (11 pages) |
16 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Auditor's resignation (1 page) |
25 June 1998 | Director's particulars changed (2 pages) |
25 June 1998 | Director's particulars changed (2 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Return made up to 20/04/98; full list of members (9 pages) |
28 April 1998 | Return made up to 20/04/98; full list of members (9 pages) |
3 October 1997 | Director's particulars changed (2 pages) |
3 October 1997 | Director's particulars changed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 May 1997 | Return made up to 20/04/97; full list of members (9 pages) |
23 May 1997 | Return made up to 20/04/97; full list of members (9 pages) |
8 January 1997 | Auditor's resignation (2 pages) |
8 January 1997 | Director's particulars changed (2 pages) |
8 January 1997 | Director's particulars changed (2 pages) |
8 January 1997 | Auditor's resignation (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
29 July 1996 | Director's particulars changed (2 pages) |
29 July 1996 | Director's particulars changed (2 pages) |
24 July 1996 | Director's particulars changed (2 pages) |
24 July 1996 | Director's particulars changed (2 pages) |
5 July 1996 | Director's particulars changed (2 pages) |
5 July 1996 | Director's particulars changed (2 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN (1 page) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New director appointed (3 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | New director appointed (3 pages) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 October 1995 | Director's particulars changed (4 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
20 September 1995 | Location of debenture register (non legible) (2 pages) |
20 September 1995 | Location of debenture register (non legible) (2 pages) |
24 August 1995 | Director's particulars changed (2 pages) |
24 August 1995 | Director's particulars changed (2 pages) |
27 July 1995 | Director's particulars changed (6 pages) |
27 July 1995 | Director's particulars changed (6 pages) |
6 June 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
6 June 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
26 April 1995 | Return made up to 23/04/95; full list of members (18 pages) |
26 April 1995 | Return made up to 23/04/95; full list of members (18 pages) |
28 April 1992 | Return made up to 23/04/92; no change of members (14 pages) |
8 May 1991 | Return made up to 23/04/91; full list of members (18 pages) |
25 May 1990 | Return made up to 11/05/90; full list of members (18 pages) |
9 June 1989 | Return made up to 05/06/89; full list of members (15 pages) |
7 June 1989 | Full accounts made up to 31 October 1988 (21 pages) |
7 June 1989 | Full accounts made up to 31 October 1988 (21 pages) |
7 April 1989 | Wd 29/03/89 ad 31/10/88--------- £ si [email protected]=76462923 £ ic 482081/76945004 (6 pages) |
17 November 1988 | Resolutions
|
17 November 1988 | Resolutions
|
1 September 1988 | Return made up to 09/06/88; full list of members (20 pages) |
11 May 1988 | Full group accounts made up to 31 October 1987 (26 pages) |
2 October 1987 | Return made up to 24/07/87; bulk list available separately (19 pages) |
8 July 1987 | Full group accounts made up to 31 March 1987 (40 pages) |
7 October 1986 | Return made up to 25/07/86; full list of members (24 pages) |
25 June 1986 | Group of companies' accounts made up to 31 March 1986 (39 pages) |
25 June 1986 | Group of companies' accounts made up to 31 March 1986 (39 pages) |
26 June 1985 | Accounts made up to 31 March 1985 (29 pages) |
26 June 1985 | Accounts made up to 31 March 1985 (29 pages) |
12 June 1985 | Accounts made up to 31 March 1984 (31 pages) |
12 June 1985 | Accounts made up to 31 March 1984 (31 pages) |
8 June 1983 | Accounts made up to 31 March 1983 (25 pages) |
8 June 1983 | Accounts made up to 31 March 1983 (25 pages) |
17 August 1982 | Annual return made up to 22/07/82 (26 pages) |
17 August 1982 | Accounts made up to 31 March 1982 (23 pages) |
17 August 1982 | Accounts made up to 31 March 1982 (23 pages) |
17 August 1982 | Annual return made up to 22/07/82 (26 pages) |
16 December 1981 | Annual return made up to 24/07/81 (8 pages) |
16 December 1981 | Annual return made up to 24/07/81 (8 pages) |
17 August 1981 | Accounts made up to 31 March 1981 (24 pages) |
17 August 1981 | Accounts made up to 31 March 1981 (24 pages) |
17 August 1981 | Accounts made up to 31 March 1981 (23 pages) |
17 August 1981 | Accounts made up to 31 March 1981 (23 pages) |
19 September 1977 | Accounts made up to 31 March 1977 (37 pages) |
19 September 1977 | Accounts made up to 31 March 1977 (37 pages) |
15 August 1977 | Annual return made up to 26/07/77 (23 pages) |
15 August 1977 | Annual return made up to 26/07/77 (23 pages) |
26 July 1976 | Accounts made up to 31 March 1975 (39 pages) |
26 July 1976 | Accounts made up to 31 March 1975 (39 pages) |
1 April 1976 | Accounts made up to 31 March 1976 (40 pages) |
1 April 1976 | Accounts made up to 31 March 1976 (40 pages) |
29 August 1975 | Accounts made up to 31 March 1975 (41 pages) |
29 August 1975 | Accounts made up to 31 March 1975 (41 pages) |